Advanced company searchLink opens in new window

SAVVYAGENT LIMITED

Company number 08609210

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Mar 2018 AD01 Registered office address changed from C/O Jeff Lermer and Associates 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England to Pcr (London)Llp Unit 39 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 23 March 2018
20 Mar 2018 LIQ02 Statement of affairs
09 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-15
05 Mar 2018 600 Appointment of a voluntary liquidator
01 Aug 2017 AP01 Appointment of Mr Gary Barker as a director on 25 July 2017
27 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2017 TM02 Termination of appointment of Catherine Victoria Lamond as a secretary on 25 July 2017
25 Jul 2017 TM01 Termination of appointment of Gregory Stewart Lamond as a director on 25 July 2017
25 Jul 2017 TM02 Termination of appointment of Roger Clark as a secretary on 25 July 2017
19 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
19 Jul 2017 PSC01 Notification of Ian Lancaster as a person with significant control on 6 April 2016
02 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
17 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
14 Nov 2015 AAMD Amended total exemption small company accounts made up to 30 April 2014
16 Oct 2015 AD01 Registered office address changed from C/O Wimbletech Cic 35 Wimbledon Hill Road London SW19 7NB to C/O Jeff Lermer and Associates 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 16 October 2015
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 200
21 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
23 Jun 2015 AP01 Appointment of Mr Grant Douglas Newton as a director on 20 May 2015
11 Jun 2015 AP03 Appointment of Mr Roger Clark as a secretary on 20 May 2015
11 Jun 2015 TM01 Termination of appointment of Catherine Victoria Lamond as a director on 20 May 2015
11 Jun 2015 AP03 Appointment of Mrs Catherine Victoria Lamond as a secretary on 20 May 2015